UKBizDB.co.uk

RUDOLF CHEMICALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rudolf Chemicals Limited. The company was founded 44 years ago and was given the registration number 01432594. The firm's registered office is in ALFRETON. You can find them at Keys Road, Alfreton Trading Estate, Alfreton, Derbyshire. This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:RUDOLF CHEMICALS LIMITED
Company Number:01432594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Keys Road, Alfreton Trading Estate, Alfreton, Derbyshire, DE55 7FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Altvater Strasse 58-64, D-82538, Geretsried, FOREIGN

Director-Active
Keys Road, Alfreton Trading Estate, Alfreton, DE55 7FQ

Director06 April 2013Active
Rykneld House Birkin Lane, Ashover, Chesterfield, S45 0LQ

Secretary-Active
31 Hamlet Lane, South Normanton, Alfreton, DE55 2JB

Secretary31 March 2001Active
33 Saint Helens Drive, Selston, Nottingham, NG16 6GS

Secretary27 April 2007Active
19, Abington Avenue, Sutton-In-Ashfield, Uk, NG17 4NH

Secretary01 February 2005Active
1 Worcester Close, Lowdham, Nottingham, NG14 7WH

Secretary23 August 2002Active
8 Wolkenstattstrasse, Koenigsdorf, Germany, D82549

Director01 June 1996Active
5, Hardwicke Road, Narborough, Leicester, LE19 3LW

Director01 January 2009Active
Rykneld House Birkin Lane, Ashover, Chesterfield, S45 0LQ

Director-Active
Rykneld House Birkin Lane, Ashover, Chesterfield, S45 0LQ

Director-Active
11 Jessop Drive, Marple, Stockport, SK6 6QB

Director01 October 2000Active
Reutbergstr 20, Sachsenkam, Germany,

Director27 April 2007Active
Starnberg, Riedeselstrasse 38, Starnberg, Germany, D82319

Director13 April 2000Active
Altuaterstr. 58, Geretsried, Germany,

Director01 January 2009Active
19, Abington Avenue, Sutton-In-Ashfield, Uk, NG17 4NH

Director01 October 2000Active
1 Worcester Close, Lowdham, Nottingham, NG14 7WH

Director01 October 2000Active

People with Significant Control

Ib-Industriechemie Beteiligungs Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:58-64, Altvaterstrasse 58-64, Geretsried, Germany, D82538
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Change person director company with change date.

Download
2023-03-29Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type small.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Accounts

Accounts with accounts type small.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type small.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type small.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download
2016-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-21Accounts

Accounts with accounts type small.

Download
2014-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-29Officers

Appoint person director company with name.

Download
2013-04-29Officers

Termination director company with name.

Download
2013-04-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.